Search icon

THIRD COURT PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: THIRD COURT PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRD COURT PARTNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2010 (14 years ago)
Date of dissolution: 16 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L10000130166
FEI/EIN Number 452527792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Noho Hospitality LLC, 520 Broadway, NEW YORK, NY, 10012, US
Mail Address: C/O Noho Hospitality LLC, 520 Broadway, NEW YORK, NY, 10012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
CARMELLINI ANDREW Managing Member C/O GREEN APPLE GROUP, 380 LAFAYETTE ST., SUITE, 205, NEW YORK, NY, 10003
OSTROM LUKE Managing Member C/O GREEN APPLE GROUP, 380 LAFAYETTE ST., SUITE 205, NEW YORK, NY, 10003
PICKARD JOSHUA Managing Member C/O GREEN APPLE GROUP, 380 LAFAYETTE ST., SUITE 205, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 C/O Noho Hospitality LLC, 520 Broadway, 10th Floor, NEW YORK, NY 10012 -
CHANGE OF MAILING ADDRESS 2017-01-08 C/O Noho Hospitality LLC, 520 Broadway, 10th Floor, NEW YORK, NY 10012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State